Company Information for EXTREME CLEANING SOLUTIONS LTD
MILLFOLD COTTAGE MILLFOLD, RIPPONDEN, SOWERBY BRIDGE, YORKS, HX6 4DJ,
|
Company Registration Number
04910576
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EXTREME CLEANING SOLUTIONS LTD | ||
Legal Registered Office | ||
MILLFOLD COTTAGE MILLFOLD RIPPONDEN SOWERBY BRIDGE YORKS HX6 4DJ Other companies in SK1 | ||
Previous Names | ||
|
Company Number | 04910576 | |
---|---|---|
Company ID Number | 04910576 | |
Date formed | 2003-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 01:52:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Extreme Cleaning Solutions LLC | 590 S Tejon St Denver CO 80223 | Voluntarily Dissolved | Company formed on the 2013-01-29 | |
EXTREME CLEANING SOLUTIONS LLC | 235 BEDFORD DR KISSIMMEE FL 34758 | Inactive | Company formed on the 2011-05-05 | |
EXTREME CLEANING SOLUTIONS PRO L.L.C. | 7932 JEWELWOOD DR BOYNTON BEACH FL 33437 | Inactive | Company formed on the 2017-08-10 | |
EXTREME CLEANING SOLUTIONS LLC | Georgia | Unknown | ||
Extreme Cleaning Solutions LLC | Maryland | Unknown | ||
EXTREME CLEANING SOLUTIONS, LLC | 209 N. BUXTON INDIANOLA IA 50125 | Active | Company formed on the 2022-06-30 |
Officer | Role | Date Appointed |
---|---|---|
PHA SECRETARIAL SERVICES LTD |
||
JOHN GREGORY WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE CROSSLEY |
Company Secretary | ||
JANE CROSSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RJ PARRY PROPERTY UK LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2015-12-09 | Active | |
STEVE LORD (FINANCIAL SOLUTIONS) LTD | Company Secretary | 2018-04-01 | CURRENT | 2018-01-25 | Active - Proposal to Strike off | |
BESPOKE REFRIGERATION AND AIR CONDITIONING LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-06-05 | Active | |
C & R TESTING LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2003-04-08 | Active | |
POWERSHIFT BLAST CLEANING LTD | Company Secretary | 2017-09-01 | CURRENT | 2017-07-31 | Active | |
WILD & WONDROUS LTD | Company Secretary | 2017-08-01 | CURRENT | 2016-09-16 | Active | |
1ST DEVELOPMENTS UK LTD | Company Secretary | 2017-04-26 | CURRENT | 2008-08-05 | Active | |
APPLEWOOD DEVELOPMENTS (LANCS) LTD | Company Secretary | 2017-03-24 | CURRENT | 2005-11-24 | Active | |
BRIAN GUMBLEY LETTING SERVICES LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
DALE PROJECTS LTD | Company Secretary | 2017-01-27 | CURRENT | 2014-04-11 | Active | |
GALLOWAY CONSTRUCTION LTD | Company Secretary | 2016-10-01 | CURRENT | 2016-08-18 | Active | |
SOLACE HAIRDRESSING LTD | Company Secretary | 2016-09-01 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
PANOPTICON SOCIAL WORK LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2016-07-07 | Dissolved 2018-01-09 | |
R AND T HARTLEY MEDICAL LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2012-05-02 | Active | |
PURE GC LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
GRUFF AND BRISTLE LIMITED | Company Secretary | 2016-04-14 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
ENTERPRISE PROJECTS LTD | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Liquidation | |
SOUNDS TRAVEL LTD | Company Secretary | 2016-04-11 | CURRENT | 2011-04-06 | Active | |
MARTAKINSELLA PHYSIO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-02-25 | Dissolved 2017-05-16 | |
FOOD SORCERY LTD | Company Secretary | 2016-04-01 | CURRENT | 2016-01-14 | Active | |
S T SITE SOLUTIONS LTD | Company Secretary | 2016-03-01 | CURRENT | 2016-02-04 | Active - Proposal to Strike off | |
NATIONAL ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2015-02-09 | Liquidation | |
ROK COURT DENTON LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2006-07-14 | Active | |
HOUSE OF BEAUTY (OLDHAM) LTD | Company Secretary | 2015-08-01 | CURRENT | 2015-06-19 | Dissolved 2017-05-09 | |
S J ELECTRICAL MANCHESTER LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-11-10 | Active | |
TEST & MAINTENANCE SERVICES LTD | Company Secretary | 2015-07-08 | CURRENT | 2006-09-08 | Active | |
BRIAN GUMBLEY ACCOUNTANCY SERVICES LTD | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
HEATHER BANK (PROCESS) LTD | Company Secretary | 2015-02-11 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
ALS SUPPORT LTD | Company Secretary | 2015-02-04 | CURRENT | 2010-01-08 | Active | |
E S ENGINEERING (MANCHESTER) LTD | Company Secretary | 2015-02-01 | CURRENT | 2014-12-08 | Active | |
AVALANCHE PROPERTIES LTD | Company Secretary | 2015-02-01 | CURRENT | 2014-09-17 | Active | |
VERTI-TECH LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2003-04-28 | Active | |
WIGHTMAN STEWART WATERJET LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2009-11-19 | Active | |
W S URSVIKEN LTD | Company Secretary | 2015-01-13 | CURRENT | 2013-05-10 | Active | |
MATT DEAN SOUND LTD | Company Secretary | 2014-10-01 | CURRENT | 2014-07-18 | Active | |
SWIFT FABRICATIONS LTD | Company Secretary | 2014-08-01 | CURRENT | 2014-05-16 | Active | |
HOME TELEVISION LTD | Company Secretary | 2014-06-01 | CURRENT | 2000-05-12 | Active | |
ALPHA ASSOCIATES LONDON LTD | Company Secretary | 2014-06-01 | CURRENT | 2014-04-30 | Active | |
FIRST ENVIRO LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-01-26 | Active | |
BIRCH PET HOTEL LTD | Company Secretary | 2014-03-31 | CURRENT | 2005-09-02 | Active | |
HOLMES STREET M.O.T CENTRE LTD | Company Secretary | 2014-03-24 | CURRENT | 2011-01-12 | Active | |
FINANCIAL WEALTH CONSULTANCY LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
SENTINEL SOCIAL WORK LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-02-11 | Dissolved 2015-12-22 | |
MITCH - INC LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2014-01-21 | Dissolved 2016-07-05 | |
RHINO'S FITNESS LTD | Company Secretary | 2014-02-14 | CURRENT | 2013-12-11 | Active | |
CHADSWORTH DECORATORS LTD | Company Secretary | 2013-09-23 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ISH SOCIAL LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2018-07-03 | |
CAROLINE WHITFIELD LTD | Company Secretary | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2017-10-31 | |
SOCIALUTIONS LTD | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PERRY'S BUTCHERS OF SHAW LTD | Company Secretary | 2013-06-12 | CURRENT | 2013-05-07 | Dissolved 2016-06-14 | |
CELLUTEC LIMITED | Company Secretary | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
TT CARE LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-04-11 | Dissolved 2018-05-15 | |
PMCG SOCIAL WORK LTD | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2018-05-01 | |
SALON APPLICATION LTD | Company Secretary | 2013-02-15 | CURRENT | 2011-11-03 | Dissolved 2016-02-02 | |
JOHN RANDALL LTD | Company Secretary | 2013-02-15 | CURRENT | 2009-09-07 | Dissolved 2017-10-10 | |
G2 ELECTRICAL SERVICES LTD | Company Secretary | 2013-02-15 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
CRANWELL JAMES FINANCIAL PLANNING LTD | Company Secretary | 2013-02-15 | CURRENT | 2012-02-10 | Active | |
TOTAL FIRE GROUP LTD | Company Secretary | 2013-02-15 | CURRENT | 2003-09-23 | Active | |
MAULE JONES FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1997-08-04 | Active | |
AAP ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2002-10-08 | Active | |
GOLDLINE MILNROW LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2003-02-11 | Active | |
PRO-CLEANZE LTD | Company Secretary | 2013-02-15 | CURRENT | 2011-03-16 | Active - Proposal to Strike off | |
AESS EUROPE LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 01/08/23 FROM Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF United Kingdom | ||
Termination of appointment of Pha Secretarial Services Ltd on 2023-01-17 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES | |
PSC07 | CESSATION OF BARRIE NICHOLSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for John Wade as a person with significant control on 2022-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN LEE REMNANT | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Sean Lee Remnant as a person with significant control on 2022-01-06 | ||
Change of details for Mr Sean Lee Remnant as a person with significant control on 2022-01-06 | ||
Director's details changed for Mr Sean Lee Remnant on 2022-01-06 | ||
Director's details changed for Mr Sean Lee Remnant on 2022-01-06 | ||
CH01 | Director's details changed for Mr Sean Lee Remnant on 2022-01-06 | |
PSC04 | Change of details for Mr Sean Lee Remnant as a person with significant control on 2022-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH01 | 17/10/18 STATEMENT OF CAPITAL GBP 400.00 | |
SH10 | Particulars of variation of rights attached to shares | |
PSC04 | Change of details for John Wade as a person with significant control on 2016-10-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE NICHOLSON | |
AP01 | DIRECTOR APPOINTED MR SEAN LEE REMNANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PHA SECRETARIAL SERVICES LTD on 2016-08-23 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PHA SECRETARIAL SERVICES LTD on 2016-08-19 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CROSSLEY | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE CROSSLEY | |
AP04 | Appointment of corporate company secretary Pha Secretarial Services Ltd | |
AR01 | 24/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 1-2 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU UNITED KINGDOM | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CALLIARDS FARM SMITHY BRIDGE ROAD LITTLEBOROUGH LANCASHIRE OL15 8QF UNITED KINGDOM | |
RES15 | CHANGE OF NAME 28/02/2011 | |
CERTNM | COMPANY NAME CHANGED PRO-CLEANZE LIMITED CERTIFICATE ISSUED ON 28/02/11 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM CALLAIRDS FARM SMITHY BRIDGE LITTLEBOROUGH LANCASHIRE OL15 8QF | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BENTGATE HOUSE, NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 4JY | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | |
ELRES | S386 DISP APP AUDS 24/09/03 | |
ELRES | S366A DISP HOLDING AGM 24/09/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-10-31 | £ 9,069 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 13,533 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXTREME CLEANING SOLUTIONS LTD
Cash Bank In Hand | 2013-10-31 | £ 6,947 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 10,172 |
Current Assets | 2013-10-31 | £ 15,572 |
Current Assets | 2012-10-31 | £ 26,700 |
Debtors | 2013-10-31 | £ 6,705 |
Debtors | 2012-10-31 | £ 13,812 |
Shareholder Funds | 2013-10-31 | £ 57,326 |
Shareholder Funds | 2012-10-31 | £ 80,744 |
Stocks Inventory | 2013-10-31 | £ 1,920 |
Stocks Inventory | 2012-10-31 | £ 2,716 |
Tangible Fixed Assets | 2013-10-31 | £ 50,823 |
Tangible Fixed Assets | 2012-10-31 | £ 67,577 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Other Fees |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |